Helicopter & Aviation Services Limited LONDON


Founded in 1983, Helicopter & Aviation Services, classified under reg no. 01762377 is an active company. Currently registered at 1 Vicarage Lane E15 4HF, London the company has been in the business for 42 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2022. Since 13th February 1996 Helicopter & Aviation Services Limited is no longer carrying the name Universal Airways (UK).

The firm has one director. Nicolas C., appointed on 16 July 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helicopter & Aviation Services Limited Address / Contact

Office Address 1 Vicarage Lane
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762377
Date of Incorporation Tue, 18th Oct 1983
Industry Service activities incidental to air transportation
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Nicolas C.

Position: Director

Appointed: 16 July 2020

Martyn F.

Position: Director

Resigned: 30 August 2016

Frederic S.

Position: Director

Appointed: 30 August 2016

Resigned: 17 July 2020

Derek M.

Position: Director

Appointed: 28 February 2002

Resigned: 30 August 2016

Keith T.

Position: Director

Appointed: 28 February 2002

Resigned: 02 April 2008

Geoffrey H.

Position: Director

Appointed: 28 February 2002

Resigned: 30 August 2016

Geoffrey H.

Position: Secretary

Appointed: 28 February 2002

Resigned: 30 August 2016

Mark F.

Position: Secretary

Appointed: 08 January 2001

Resigned: 28 February 2002

Jean F.

Position: Director

Appointed: 31 December 1991

Resigned: 22 June 2000

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Nick C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Heliport Services Limited that entered London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Heliport Services Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nick C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Heliport Services Limited

1 Vicarage Lane, London, E15 4HF, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Heliport Services Limited

1 Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09660381
Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederic S.

Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: significiant influence or control

Company previous names

Universal Airways (UK) February 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand72 9069 65450 86276 52458 31412 346117 863251 90738 928
Current Assets122 358192 386167 517182 389225 09982 344347 315472 219258 672
Debtors49 452182 732116 655105 865166 78569 998229 452220 312219 744
Net Assets Liabilities94 852113 879-17 740-55 549481-35 91920 935123 177120 569
Other Debtors49 4507 69846 30535 933113 40137 748137 923155 939126 765
Property Plant Equipment26 24165 68566 54771 63160 18441 56479 30772 878127 037
Other
Accrued Liabilities Deferred Income 19 56916 9603 80016 4086 2349 75865 0202 560
Accumulated Depreciation Impairment Property Plant Equipment81 38694 06284 952103 434112 16083 16095 708113 36474 087
Additions Other Than Through Business Combinations Property Plant Equipment  20 37523 5664 929 50 29311 225120 340
Amounts Owed To Group Undertakings 8 000       
Average Number Employees During Period   111112
Bank Borrowings Overdrafts     45 29944 90444 12444 193
Corporation Tax Payable6 7406 740     23 05023 577
Creditors48 499131 092241 604299 369274 60245 29944 90444 12444 193
Increase From Depreciation Charge For Year Property Plant Equipment 12 67617 00318 48315 59712 46112 55217 65632 224
Net Current Assets Liabilities73 85961 294-74 087-116 980-49 503-23 1266 359113 50060 372
Number Shares Issued Fully Paid  57      
Other Creditors4 90351 920147 941180 904190 97585 71779 63978 35340 627
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 113 6 87241 510  71 501
Other Disposals Property Plant Equipment  28 623 7 65047 621  105 458
Other Remaining Borrowings        150
Other Taxation Social Security Payable95620 5004 2169 4335485 43622 94058 06885 143
Par Value Share  1      
Profit Loss 19 027-131 619-37 809     
Property Plant Equipment Gross Cost107 418159 747151 499175 065172 344124 724175 017186 242201 124
Provisions For Liabilities Balance Sheet Subtotal5 24813 10010 20010 20010 2009 05819 82719 07722 647
Total Additions Including From Business Combinations Property Plant Equipment 52 329       
Total Assets Less Current Liabilities100 100126 979-7 540-45 34910 68118 43885 666186 378187 409
Trade Creditors Trade Payables35 90043 93272 487105 23266 6713 382223 808129 39740 243
Trade Debtors Trade Receivables2175 03470 35069 93253 38432 25091 52964 37392 979

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 20th, December 2024
Free Download (11 pages)

Company search

Advertisements